Entity Name: | NVA CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NVA CONSTRUCTION INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 2011 (14 years ago) |
Document Number: | P11000049261 |
FEI/EIN Number |
452404247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12746 FREMONTLE PL, TAMPA, FL, 33612, US |
Mail Address: | 12746 FREMONTLE PL, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ VARGAS NELSON | President | 12746 FREMONTLE PL, TAMPA, FL, 33612 |
BURITICA PEDRO | Vice President | 14102 VILLEGEVIEW DRIVE, TAMPA, FL, 33624 |
RAMIREZ MARVIN G | Director | 918 E HOLLOND AVENUE, TAMPA, FL, 33612 |
SANCHEZ VARGAS NELSON | Agent | 12746 FREMONTLE PL, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 12746 FREMONTLE PL, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 12746 FREMONTLE PL, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 12746 FREMONTLE PL, TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State